Company NameElectric Paper Ltd
DirectorBruce William Prideaux Johnson
Company StatusActive
Company Number06776499
CategoryPrivate Limited Company
Incorporation Date18 December 2008(15 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Bruce William Prideaux Johnson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2019(10 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed18 December 2008(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Paul Simon Burke
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameEric Bohms
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2008(1 day after company formation)
Appointment Duration10 years, 8 months (resigned 31 August 2019)
RoleSoftware
Correspondence Address71 Clarence Gate Gardens
Glentworth Street
London
NW1 6QR
Director NameMr Lars Riemenscheider
Date of BirthMarch 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed16 August 2019(10 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressKonrad Zuse Allee 13 21337
Lueneburg
Germany
Director NameDr Laurent Constantin Georg Lazar
Date of BirthMarch 1990 (Born 34 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2021(12 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2022)
RoleManaging Director Of Evasys Gmbh
Country of ResidenceGermany
Correspondence AddressKonrad-Zuse Allee 13
21337 Luneburg
Germany
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed18 December 2008(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed18 December 2008(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websitewww.evasys.co.uk/start.html
Telephone020 31453258
Telephone regionLondon

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1000 at £1Electric Paper Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth-£86,265
Cash£9,483
Current Liabilities£524,781

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months, 2 weeks ago)
Next Return Due1 January 2025 (8 months from now)

Filing History

19 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
14 August 2023Accounts for a small company made up to 31 December 2022 (11 pages)
21 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
20 October 2022Termination of appointment of Laurent Constantin Georg Lazar as a director on 30 September 2022 (1 page)
29 September 2022Accounts for a small company made up to 31 December 2021 (13 pages)
22 December 2021Confirmation statement made on 18 December 2021 with updates (4 pages)
7 July 2021Appointment of Dr Laurent Constantin Georg Lazar as a director on 1 July 2021 (2 pages)
6 July 2021Termination of appointment of Lars Riemenscheider as a director on 30 June 2021 (1 page)
9 June 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
2 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
5 March 2020Cessation of Lars Riemenscheider as a person with significant control on 5 March 2020 (1 page)
5 March 2020Notification of a person with significant control statement (2 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
3 September 2019Appointment of Mr Lars Riemenscheider as a director on 16 August 2019 (2 pages)
3 September 2019Appointment of Mr Bruce William Prideaux Johnson as a director on 19 August 2019 (2 pages)
3 September 2019Termination of appointment of Eric Bohms as a director on 31 August 2019 (1 page)
18 December 2018Confirmation statement made on 18 December 2018 with updates (4 pages)
11 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
8 January 2018Withdrawal of a person with significant control statement on 8 January 2018 (2 pages)
8 January 2018Confirmation statement made on 18 December 2017 with updates (4 pages)
8 January 2018Notification of Lars Riemenscheider as a person with significant control on 8 January 2018 (2 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1,000
(4 pages)
24 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1,000
(4 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000
(4 pages)
19 December 2014Director's details changed for Eric Bohms on 26 July 2014 (2 pages)
19 December 2014Director's details changed for Eric Bohms on 26 July 2014 (2 pages)
19 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
(4 pages)
19 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
13 December 2011Director's details changed for Eric Bohms on 1 December 2011 (2 pages)
13 December 2011Director's details changed for Eric Bohms on 1 December 2011 (2 pages)
13 December 2011Director's details changed for Eric Bohms on 1 December 2011 (2 pages)
8 July 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
8 July 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
29 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
21 July 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
21 July 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
5 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Eric Bohms on 1 December 2009 (2 pages)
4 January 2010Director's details changed for Eric Bohms on 1 December 2009 (2 pages)
4 January 2010Director's details changed for Eric Bohms on 1 December 2009 (2 pages)
16 January 2009Ad 13/01/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
16 January 2009Appointment terminated director huntsmoor nominees LIMITED (1 page)
16 January 2009Director appointed eric bohms (2 pages)
16 January 2009Appointment terminated director huntsmoor LIMITED (1 page)
16 January 2009Ad 13/01/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
16 January 2009Director appointed eric bohms (2 pages)
16 January 2009Appointment terminated director paul burke (1 page)
16 January 2009Appointment terminated director huntsmoor LIMITED (1 page)
16 January 2009Appointment terminated director paul burke (1 page)
16 January 2009Appointment terminated director huntsmoor nominees LIMITED (1 page)
18 December 2008Incorporation (40 pages)
18 December 2008Incorporation (40 pages)